Advanced company searchLink opens in new window

BLACKSTONE REAL ESTATE CAPITAL UK VII LIMITED

Company number 07889361

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2017 TM01 Termination of appointment of Vijay Vithal Bharadia as a director on 13 April 2017
25 Jan 2017 AD02 Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
30 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 AD03 Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
28 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
07 Jan 2016 AP01 Appointment of Mr D Andrew Lax as a director on 31 July 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 TM01 Termination of appointment of Michael John Pegler as a director on 31 July 2015
19 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
14 Nov 2014 AP01 Appointment of Mr Vijay Vithal Bharadia as a director on 31 July 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 TM01 Termination of appointment of Peter Huston Stoll as a director on 31 July 2014
03 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
03 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
22 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
17 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 AD02 Register inspection address has been changed
24 Jul 2013 AD03 Register(s) moved to registered inspection location
24 Jul 2013 AP04 Appointment of Intertrust (Uk) Limited as a secretary
17 Jul 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
19 Apr 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
19 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders